Arkansas Nurse Practitioner Association

Size: px
Start display at page:

Download "Arkansas Nurse Practitioner Association"

Transcription

1 Arkansas Nurse Practitioner Association (Approved by the ANPA Bylaws Committee October 2014) ARTICLE I: NAME The name of the Association shall be the Arkansas Nurse Practitioner Association hereinafter referred to as ANPA. ARTICLE II: PURPOSES Section 1. Nonprofit status ANPA is organized under and shall operate as a Nonprofit Corporation 501(c) 3 and shall have such powers as are now or as may hereafter be granted by the State of Arkansas and Federal law. Section 2. Mission Mission Statement: To unite, support, educate, and enhance the professional identity of Nurse Practitioners in Arkansas, while promoting and advocating for excellence in practice. The purposes of ANPA shall be: a. to advance, support, and promote the high standards of health care delivered by Nurse Practitioners. b. to represent the interests of Nurse Practitioners before the executive and legislative branches of the government on a local, state, and federal level. c. to educate and disseminate information to consumers and other health care providers about the profession and capabilities of Nurse Practitioners. d. to act as a resource and promote communication between Nurse Practitioners and other agencies. e. to educate third party reimbursement agencies and market the role of Nurse Practitioners in the health care system. f. to provide continuing education for Nurse Practitioners. g. to assist and support knowledge, including professional growth in Nurse Practitioner Graduates. ANPA shall accomplish goals via its Board of Directors, Committees, and its general membership. ANPA will form collaborative relationships with other nursing professional groups and other healthcare disciplines. Section 3. Rules

2 Page 2 of 9 The rules shall conclusively bind ANPA and all persons acting for or on behalf of it. a. No part of the net earnings of ANPA shall be distributable to its members, directors, officers, or other private persons. ANPA may authorize reasonable compensation for services rendered and make distributions for the purposes set forth herein as approved by the Board of Directors. b. ANPA shall limit participation in legislative activities to the restrictions imposed by the Not-for-Profit status of ANPA as defined by carrying on of propaganda or otherwise attempting to influence legislation and the corporation, or intervene in any political campaign on the behalf of any candidate for public office. c. ANPA may establish a Political Action Committee (PAC) to participate in such activities as carrying on of propaganda, attempting to influence legislation and the corporation, and intervene in any political campaign on the behalf of any candidate for public office. d. ANPA shall not adopt any policy or practice, which would result in the discrimination of any person. e. Association members may not use the ANPA endorsement except as approved by the Board of Directors. ARTICLE III: MEMBERSHIP Section 1. Members of ANPA shall be comprised of Regular, ANPA District, Retired, Affiliate, Student, and Sponsoring. Voting Members a. Regular Membership shall be composed of Advanced Practice Registered Nurses (APRNs) who are Nurse Practitioners (NPs) in any of the recognized certifications and specialties and reside in Arkansas. Regular members shall pay dues, may vote, hold elected or appointed office, and serve on committees. b. District Membership. A district member is defined as a regular member of ANPA who is in current good standing with ANPA and automatically considered District member of their respective District, as defined and recognized by ANPA bylaws, policies, and procedures. c. Retired Membership shall be open to NPs who have retired from active practice. Retired members shall pay dues and may vote, hold elected or appointed office, and serve on committees. Nonvoting Members d. Affiliate NP Organizations shall be comprised of an ANPA recognized organization or association, whose memberships are composed of NPs or who include NPs in their organization or associations membership. This may include national and state

3 Page 3 of 9 organizations such as the ANA, AANP, and ARNA, other Arkansas NP Associations (as examples). The Affiliate NP Organization/Association shall not have the privileges of full membership. These Affiliate NP Organizations/Associations will be recognized in publications of ANPA where appropriate, and as approved by the ANPA Board of Directors. e. Affiliate Non NP Organizations shall be comprised of Associations and Organizations who are recognized by ANPA, support ANPA s mission, purpose, and goals, and wish to acknowledge their support to ANPA. They will not have the rights of regular membership. They will be recognized in publications of ANPA where appropriate, as approved by the ANPA Board of Directors. f. Student Membership shall be open to any student enrolled in an education program preparing nurse practitioners or pending recognition to practice as an APRN in Arkansas. Student members shall pay dues at a discounted rate and may have a voice through their elected student representative. g. Sponsoring Members: shall be any individual, business, organization or group that wishes to support the purposes and goals of the organizations. Sponsoring members may not vote or hold elected, appointed office, nor serve on a committee. Section 3. Membership dues a. The Board of Directors will establish the amount of dues for all categories of membership. b. No Refunds will be permitted c. Membership dues are paid annually, but will be pro-rated for 6 months June/Dec, Jan/July. d. The Board of Directors will establish discounted rates for Affiliate and Student memberships. Section 4. Resignation Any member may resign from ANPA by submitting a letter of resignation to ANPA President or by not maintaining their membership by paying their dues. Section 5. Reinstatement A thirty (30) day reinstatement period is allowed for late payment if a member does not receive notice or pay by their expiration date. Any former member who meets the requirements necessary to be a member in good standing may rejoin ANPA by writing to ANPA Board and asking to be reinstated. ARTICLE IV: MEETINGS OF MEMBERS

4 Page 4 of 9 Section 1. Annual Meeting An annual meeting of ANPA members shall be held at a time and place selected by the Board of Directors for the purpose of installing new officers, receiving reports, and transacting other business as may come before the meeting. The annual meeting, which will include an educational component, may fulfill the requirement for one of the two required Association membership meetings, provided a business meeting is included in the program. Section 2. Membership Meetings No less than 2 general membership meetings will be held each year, one of which may include the Annual Meeting. Section 3. Special Meetings Special meetings, may be called by the President or majority of the Board of Directors, or by not less than one half of the regular members who have voting rights. One month advanced notice by must be given to all members, including the purpose of the meeting. No business other than that specified in the notice may be transacted at any special meeting. These meetings shall rotate forms of communication and locations when possible. Section 4. Quorum At least ten percent (10%) of the members who have voting rights shall be present or represented by proxy statement at any properly called meeting in order to constitute quorum. Section 5. Meeting Conduct Proceedings will be guided by Roberts Rules of Order. Section 6. Chairman The President shall preside as Chairman at all meetings of the voting membership. In the absence of the President from any meeting of the voting members, the President Elect shall serve as temporary Chairman. Section 7. Minutes Full minutes of each meeting of the voting membership shall be recorded by the Secretary, containing results of the deliberations of the voting members, and shall be made available to the ANPA Board of Directors within 2 weeks of the meeting.

5 Page 5 of 9 Section 8. Communication Members of the Board of Directors or any committee thereof may participate in meetings by means of telephone conference or other communications technology of which all participating therein are able to hear. Participation by such means shall constitute presence at the meeting. General communication for the Board (between regular meetings) may include use of , telephone texting. Article V. BOARD OF DIRECTORS Section 1. General Powers The Board of Directors (BOD) shall manage the affairs of the ANPA. Section 2. Composition of Board of Directors and Terms of Office The Board of Directors shall be composed of active ANPA members, who are elected officers, to include the President, President-elect, Past-President, Secretary, Treasurer, Elected Student Representative, AANP Representative, District Representatives, and a minimum of three (3) and no more than five (5) members-at-large. Section 3. Officers and Duties The officiating structure of the ANPA shall consist of the President, President-elect, Secretary, Treasurer, and the immediate Past President. a. President: The president shall be the executive officer and shall administer all business of ANPA as set forth in the Bylaws; prepare and submit an Annual Report of the ANPA. Additionally, the President shall preside at all meetings, serve as ex-officio member of all standing, ad-hoc, and special ad-hoc committees, be the official spokesperson of ANPA, or select a designee. b. President-elect: The president- elect shall perform duties of the president in the absence of the president, shall be an active aid to the President and become acquainted with the affairs of the ANPA in preparation for a term as President. c. Past President: The immediate past president shall be an ex- officio, non- voting senior advisor and shall direct the functions of the Nominating Committee. d. Secretary: The Secretary shall keep the minutes of the meetings of the Board of Directors and be custodian of the ANPA records; shall see that all notices are duly given in accordance with the provisions of these bylaws or as required by law; keep an accurate record of the names and addresses of all members of ANPA, with the assistance of the Membership Committee; send notice of the time and place of all meetings to members. e. Treasurer: The treasurer shall have charge and custody of and be responsible for all funds and securities of ANPA; prepare an annual Income- and- Expense Statement

6 Page 6 of 9 each fiscal year and report to ANPA membership; prepare tax reports and returns as may be required by State of Federal governments; provide quarterly report to the BOD. f. Student Representative: The student representative shall represent NP students in Arkansas and be active in the recruitment of student memberships; coordinate and assist with the development and maintenance of a clinical preceptorship roster for NP students; and assist with a communication network between ANPA, the local universities and colleges. g. The AANP representative shall represent both the nurse practitioners in Arkansas and the AANP. They will serve as a member of the Board of Directors and will coordinate and assist with a communication network between the state, AANP, and ANPA. h. The Director of Education will be responsible for all educational offerings of the ANPA. They will review all educational proposals to assure that they meet the standards set forth in Article II, Section 1. Section 4. Members-at-large Three (3) to five (5) members in good standing with ANPA will serve on the Board of Directors. Insofar as possible, the members-at-large shall reflect the membership in terms of geography, gender, racial diversity, area of NP certification, and professional experience. Members- at- large shall endeavor to represent the membership, sharing responsibilities with officers to work on program planning, recruitment, retention, public relations, education and public policy activities/issues. Section 5. District Representative Board Members District Representatives serve as ANPA Board of Director voting members, attend Board of Directors meetings and coordinate regional activities with regional ANPA members; shall reside or practice in the region/district they represent; at their own discretion may form subgroups for meeting purposes; and are elected to fill a two-year term by a majority vote of active district/regional members residing within their specific district/region. Section 6. Terms of Office The term for each position shall begin in September, immediately following election. The terms for president, president- elect, and immediate past- president shall be one (1) year. The president- elect shall automatically succeed to the presidency and the president shall automatically succeed to the immediate past- presidency; therefore the full individual commitment to the presidency is three (3) years. The terms for treasurer, secretary, members- at- large, and regional representatives shall be two (2) years. Section 7. Nomination to the Board The Nomination Committee shall be appointed by the Board. The Committee will consist of the immediate past president, who will serve as Chair, and two active ANPA members who are

7 Page 7 of 9 familiar with its purpose and elected positions. The Chair will solicit nominations via for open positions no later than July 1st for thirty (30) days. a. Recommendations for nominations can come from Committee members themselves or from other members, after verifying the candidate s interest and availability. b. Candidates must have been ANPA members for the past year. Exceptions may be approved by the Board. c. Candidates will then submit bios, including their past experience as a Nurse Practitioner Nursing and ANPA. Section 8. Election to the Board The committee will present their nominations to the Board for approval and then prepare a ballot with bios to be ed to all members in good standing no later than August 1 st. Elections will begin at the time the electronic ballots are sent and will end August 31st. a. Election for Secretary will take place in odd- numbered years. b. Election for Treasurer will take place in even- numbered years. c. Elections will be staggered so that one (1) or more experienced officers and at least two (2) of the members- at- large are retained each year. d. The President, President-elect, and immediate Past President shall serve in their offices for the required term only and may not seek re-election to the Board of Directors for a period of five years. e. No officer or member-at-large shall exceed two consecutive terms in any one office. After completing two consecutive terms, an individual may not seek election to another office until one year has elapsed. Section 9. Vacancies If a vacancy arises on the Board due to any reason including death, resignation, disqualification, or removal, the remaining board members may elect from among themselves an officer to fill the vacancy on a temporary acting basis in order to carry on the work of that position until such time as the Board is able to appoint a permanent replacement or the position is filled by the annual Association election. Section 10. Removal from Office An officer may be subject to termination of their office by a two-thirds vote of the Board of Directors, at any regular or special meeting, for conduct unbecoming an officer or for conduct prejudicial to the aims or repute of ANPA. Ten days notice shall be given to the officer subject to the termination vote prior to a hearing and vote being held. The officer subject to the vote shall have the opportunity for a hearing before the Board of Directors and may waive that hearing. Article VI: COMMITTEES

8 Page 8 of 9 Section 1. Nominating Committee The Nominating Committee shall be appointed by the Board of Directors. The committee will be chaired by the immediate past- president who shall serve as an ex officio, non-voting member of the committee, and a minimum of two active ANPA members in good standing who are familiar with its purpose and elected positions. The Nominating Committee shall set forth the nomination and election process set forth in Article V, Sections 6 and 7. Section 2. Other Committees Other committees and task forces shall be appointed and convened by the Board of Directors on an ad hoc basis consistent with the goals of ANPA. The committees will consist of a Chair, who will be a Board of Director Member-at-Large, and at least two additional members appointed by the Board of Directors. a. Legislative Committee: The Legislative Committee shall lead the legislative advocacy and collaborative efforts and monitor pending State and Federal issues. b. Program/Education Committee: The Program Committee shall arrange for and coordinate the program and educational activities for the Annual and Special meetings of the membership as requested by the Board. c. Membership Committee: The Membership Committee shall promote the recruitment and retention of NP, NP Students, APRN and other member affiliates. Section 1. Fund Management Article VII. Funds All funds of ANPA shall be deposited in such banks, trust companies, or other depositories as the Board of Directors may select. There shall be two signatures on ANPA s financial account. The treasurer will submit an annual operating plan for the BODs approval by December 1 st of the prior year. The treasurer will make a quarterly report in reference to the last quarter s expenditures and the next quarter s forecasted expenditures. Section 2. Expenditures The Board of Directors may determine the amount of dues. The annual dues for ANPA will be $50. Any significant expenditure shall require timely approval of the Board of Directors members. Any expenditures over $ shall be cleared with a 60% BODs approval. Section 3. Checks The Treasurer of ANPA shall sign all checks, drafts or other orders for the payment of money, notes or other evidence of indebtedness issued in the name of ANPA. In the absence of the Treasurer, the Board of Directors shall appoint a Board Member to carry out this duty. All significant expenditure checks must be signed by both the treasurer and a member of the BODs.

9 Page 9 of 9 Section 4. Gifts The Board of Directors may accept on behalf of ANPA any contribution, gift, or bequest, or device for the general purpose of or for any special purpose of ANPA. Section 5. Dues Membership dues will be $50 annually and pro-rated every 6 months for new regular members. Refer to Article III, Section 3. Article VIII. Books and Records ANPA shall keep accurate and complete books and records of accounts and shall keep minutes of the proceedings of its Board of Directors, Association, and Regional meetings. Article IX. Fiscal Year The fiscal year of ANPA shall be January 1st through December 31 st. Article X. Amendments to Bylaws Changes to the ANPA Bylaws may be proposed by any ANPA member, by 10% petition, and submitted to the Board of Directors, who may determine the need for an Ad Hoc Bylaws Committee to review and present endorsed amendments. Thirty (30) days shall be allowed for the membership to review the proposed amendments and submit comments/questions. These Bylaws may be amended at an Association meeting or at any special meeting duly called for the purpose of amending the Bylaws.

APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME

APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME The name of the association shall be the American Psychiatric Nurses Association Arkansas Chapter,

More information

AMERICAN PSYCHIATRIC NURSES ASSOCIATION PENNSYLVANIA CHAPTER BYLAWS

AMERICAN PSYCHIATRIC NURSES ASSOCIATION PENNSYLVANIA CHAPTER BYLAWS ARTICLE I NAME The name of the Chapter will be The American Psychiatric Nurses Association Pennsylvania Chapter (herein after APNA-PA or Chapter ). ARTICLE II RULES Section 1 Not for profit The Chapter

More information

APNA Texas Chapter Governance Policies (Formerly Bylaws)

APNA Texas Chapter Governance Policies (Formerly Bylaws) Article I. NAME OF THE CHAPTER The name of the chapter will be The American Psychiatric Nurses Association Texas Chapter. (Hereinafter APNA TX or Chapter ) Article II. PURPOSES Section 1. (a) APNA TX provides

More information

BYLAWS OF THE MISSISSIPPI CHAPTER OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION

BYLAWS OF THE MISSISSIPPI CHAPTER OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION ARTICLE I APNA MISSISSIPPI CHAPTER The name of the Chapter will be the Mississippi Chapter of the American Psychiatric Nurses Association. ARTICLE II RULES Section 1 Not For Profit The Chapter is organized

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES Page 1 of 11 ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the Louisiana Chapter of American Psychiatric Nurses Association (hereinafter LA APNA or Chapter ). ARTICLE II: RULES

More information

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter

More information

National Association of Pediatric Nurse Practitioners Bylaws

National Association of Pediatric Nurse Practitioners Bylaws National Association of Pediatric Nurse Practitioners Bylaws ARTICLE I NAME The name of this Association shall be National Association of Pediatric Nurse Practitioners incorporated under the Ohio Revised

More information

The American Society of Colon and Rectal Surgeons Bylaws

The American Society of Colon and Rectal Surgeons Bylaws The American Society of Colon and Rectal Surgeons Bylaws ARTICLE I Name and Purposes Section 1. Name The name of this corporation shall be THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS (hereinafter

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF A WASHINGTON NONPROFIT CORPORATION ARTICLE I PURPOSES, POWERS AND RESTRICTIONS; OFFICES SECTION 1. Purposes. The Washington Chapter of the American

More information

VNA BYLAWS. Article II. Revised 11/12/2014 1

VNA BYLAWS. Article II. Revised 11/12/2014 1 VNA BYLAWS Article I Name, Purpose, and Functions Section 1. Name The name of this association shall be Virginia Nurses Association, hereinafter referred to as VNA. Section 2. Purpose A. The purposes of

More information

BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC.

BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC. BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC. APPROVED BY-LAWS 11/1/08 Page 1 of 29 1 OFFICES AND REGISTERED AGENT 1.1 Principal Office. The principal office of SouthEast Wisconsin Master Gardeners,

More information

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association Contents ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

BYLAWS EMERGENCY NURSES ASSOCIATION

BYLAWS EMERGENCY NURSES ASSOCIATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 BYLAWS EMERGENCY NURSES ASSOCIATION ARTICLE I

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors. DALLAS/FORT WORTH ASSOCIATION EXECUTIVES (DFWAE) BYLAWS As approved January 2011 (Revised June 2013) ARTICLE I. NAME AND OFFICE LOCATION 1.01 The name of this organization shall be the Dallas/Fort Worth

More information

Monday, November 13, Proposed Changes

Monday, November 13, Proposed Changes Current Bylaws approve January 2012 Article One NAME, PURPOSE, LOCATION, OTHER OFFICES Section 1.1 Name. The name of this corporation shall be the North Carolina Statewide Independent Living Council (NCSILC).

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION These Bylaws govern the affairs of the CLOVIS MUNICIPAL SCHOOLS FOUNDATION, INC., (the "Corporation"), a nonprofit Corporation organized under the New

More information

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016 MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016 ARTICLE I: TITLE The name of this Society shall be: The Minnesota Society of Radiologic Technologists, hereinafter referred

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION Updated June 2018 Article I Name, Location and Purpose Section 1. Name. The name of this corporation is the Digital Analytics Association (formerly doing business

More information

NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013

NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013 NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013 ARTICLE I. NAME, PURPOSES, AND FUNCTIONS Section 1. Name The name of this association shall be the North Carolina Nurses Association

More information

BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY

BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY ARTICLE I. The Society 1. Name. The name of this organization will be AMERICAN UROGYNECOLOGIC SOCIETY (the "Society"). 2. Office. The principal office for the transaction

More information

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

LITIGATION SECTION OF ATLANTA BAR ASSOCIATION, INC. AMENDED BYLAWS. Dated As of February 2015

LITIGATION SECTION OF ATLANTA BAR ASSOCIATION, INC. AMENDED BYLAWS. Dated As of February 2015 LITIGATION SECTION OF ATLANTA BAR ASSOCIATION, INC. AMENDED BYLAWS Dated As of February 2015 1 ARTICLE I NAME, PURPOSE, FISCAL YEAR, LIMITATIONS, DEFINITIONS SECTION 1.01. NAME. The name of this Section

More information

MISSOURI NURSES ASSOCIATION BYLAWS

MISSOURI NURSES ASSOCIATION BYLAWS MISSOURI NURSES ASSOCIATION BYLAWS AMENDED OCTOBER 25, 2013 TABLE OF CONTENTS ARTICLE/SECTION PAGE Philosophy and Preamble... 1 I. Title, Purposes, and Functions... 1 II. Relationship of MONA and ANA...

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

More information

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society Operating Guidelines (Bylaws) of the New England Region of the Wound, Ostomy and Continence Nurses Society ARTICLE I NAME The name of the regional affiliate is the New England Region of the Wound, Ostomy

More information

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( )

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( ) TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION (07-01-02) Article I. Name, Boundaries, & Principal Address Page 3 Section 1. Name Section 2. Boundaries Section 3. Principal Address Article

More information

ASSOCIATION OF APPRAISER REGULATORY OFFICIALS

ASSOCIATION OF APPRAISER REGULATORY OFFICIALS BYLAWS OF THE ASSOCIATION OF APPRAISER REGULATORY OFFICIALS Bylaws adopted October 1991 Amended October 1995 November 1996 October 1998 October 2000 October 2002 October 2003 October 2008 October 2011

More information

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION ARTICLE I OFFICES The principal office of the corporation in the State of Nebraska shall be located in the city of Lincoln, County of Lancaster.

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014]

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014] ACADEMY OF OPERATIVE DENTISTRY CONSTITUTION AND BYLAWS [February 2014] 1 TABLE OF CONTENTS ITEM TOPIC PAGE CONSTITUTION ARTICLES I-VII 3-4... BYLAWS CHAPTER I MEMBERSHIP 5-6 CHAPTER II GOVERNING MEMBERSHIP

More information

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES Section 1 Name. The name of this corporation shall be the Refrigeration

More information

Constitution and Bylaws Of the Washington State Chapter National Association of Pediatric Nurse Practitioners

Constitution and Bylaws Of the Washington State Chapter National Association of Pediatric Nurse Practitioners Constitution and Bylaws Of the Washington State Chapter National Association of Pediatric Nurse Practitioners ARTICLE I ARTICLE II NAME The name of this Association shall be the Washington State Chapter

More information

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter Foundation). BYLAWS OF THE INTERNATIONAL COACH FEDERATION FOUNDATION ARTICLE I NAME Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation"). ARTICLE II OBJECTIVES

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016

BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016 BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016 Article I Name and Location Section 1. Name. The name of this Corporation will

More information

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I Name and Purpose This Section shall be known as the Real Estate Section of the Monroe County Bar Association The purpose of this Section

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

British Columbia Nurse Practitioner Association Constitution & Bylaws

British Columbia Nurse Practitioner Association Constitution & Bylaws British Columbia Nurse Practitioner Association Constitution & Bylaws Constitution: ARTICLE 1 Title The name of the organization is the British Columbia Nurse Practitioner Association (BCNPA) ARTICLE 2

More information

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE SECTION 1: NAME BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE The organization, incorporated under the Kansas Corporation Code, shall be known as the Kansas

More information

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION Adopted January 13,

More information

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America Bylaws of the Intelligent Transportation Society of New Mexico A Chapter of ITS America Current Bylaws Adopted October 11, 2011 TABLE OF CONTENTS I. MISSION AND PURPOSE... 1 II. MEMBERS... 1 III. BOARD

More information

Virginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013

Virginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013 Virginia Registry of Interpreters for the Deaf Bylaws Amended as of June 29,2013 Article I Name The name of this organization shall be the Virginia Registry of Interpreters for the Deaf (VRID). Article

More information

BYLAWS NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - DALLAS ARTICLE I: NAME AND TERRITORY

BYLAWS NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - DALLAS ARTICLE I: NAME AND TERRITORY BYLAWS NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - DALLAS ARTICLE I: NAME AND TERRITORY SECTION 1: The name of this Association shall be the National Association of Insurance and Financial

More information

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE The principal office of the corporation in the State of Colorado shall be located in the State of Colorado.

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),

More information

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS ARTICLE I Name, Publication and Objectives Name The organization shall be called the Florida Occupational Therapy Association, Inc. (FOTA) Publication

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose Pikes Peak Area Zonta Foundation Bylaws JJE 10/26/07 3:45 PM Deleted: Article I Name, Purpose 1.1 Name. The name of the organization shall be Pikes Peak Area Zonta Foundation. 1.2 Purpose. The Pikes Peak

More information

UNIVERSITY OF MASSACHUSETTS SCHOOL OF LAW - DARTMOUTH ALUMNI ASSOCIATION ARTICLES OF OPERATION

UNIVERSITY OF MASSACHUSETTS SCHOOL OF LAW - DARTMOUTH ALUMNI ASSOCIATION ARTICLES OF OPERATION UNIVERSITY OF MASSACHUSETTS SCHOOL OF LAW - DARTMOUTH ALUMNI ASSOCIATION ARTICLES OF OPERATION ARTICLE I NAME & AUTHORITY The name of this organization shall be the University of Massachusetts School of

More information

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 5 th, 2013

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 5 th, 2013 MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 5 th, 2013 ARTICLE I: TITLE The name of this Society shall be: The Minnesota Society of Radiologic Technologists, hereinafter referred

More information

WVATA Bylaws January 19, 2015 AMENDED BYLAWS OF THE WEST VIRGINIA ATHLETIC TRAINERS ASSOCIATION

WVATA Bylaws January 19, 2015 AMENDED BYLAWS OF THE WEST VIRGINIA ATHLETIC TRAINERS ASSOCIATION 1 AMENDED BYLAWS OF THE WEST VIRGINIA ATHLETIC TRAINERS ASSOCIATION Article I. Name The name of this organization shall be the West Virginia Athletic Trainers Association, Inc. The principal office of

More information

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION BYLAWS of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION As Amended October 24, 2016 I. NAME AND PURPOSE A. Name: The name of this organization shall be the Mississippi University for Women Alumni

More information

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc. Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance

More information

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION BYLAWS COMPLETE REVISION 1998 as modified by all amendments through 2018 ORGANIZED AS AN UNINCORPORATED FEDERATION

More information

Bylaws of the Lakewood Tiger Football Booster Club (Approved December 2, 2014)

Bylaws of the Lakewood Tiger Football Booster Club (Approved December 2, 2014) Bylaws of the Lakewood Tiger Football Booster Club (Approved December 2, 2014) ARTICLE I - NAME The name of the organization shall be Lakewood Tiger Football Booster Club hereinafter referred to as LHS

More information

BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018

BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018 BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018 ARTICLE I NAME The Name of this Organization is Retired Employees of the City of San Antonio ( RECOSA ).

More information

BYLAWS ARTICLE I NAME OF CORPORATION

BYLAWS ARTICLE I NAME OF CORPORATION BYLAWS NORTHEAST COLORADO REGIONAL EMERGENCY MEDICAL AND TRAUMA SERVICES ADVISORY COUNCIL, INC. SERVING JACKSON, LARIMER, LOGAN, MORGAN, PHILLIPS, SEDGWICK, WASHINGTON, WELD AND YUMA COUNTIES These Bylaws

More information

BYLAWS. of the. Structural Engineers Association of Pennsylvania

BYLAWS. of the. Structural Engineers Association of Pennsylvania BYLAWS of the Structural Engineers Association of Pennsylvania Article I General Section 1. The name of this not-for-profit organization shall be Structural Engineers Association of Pennsylvania abbreviated

More information

National PTA Bylaws. Article I Name

National PTA Bylaws. Article I Name 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 National PTA Bylaws Article I Name The name of this association is the National

More information

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC.

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC. CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC. Amended and Adopted March 2016 Article I Name, Office and Object This Association shall be known as the Bio Professional Trade Organization

More information

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4 FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS Definitions Page 3 Article I: Organization Page 4 Article II: Purpose Page 4 Section 1 Purpose Section 2 Mission Article

More information

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019]

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019] Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS International Military Community Executives Association CONSTITUTION AND BYLAWS Article I NAME The name of the Association shall be: International Military Community Executives Association, Incorporated.

More information

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

More information

BY-LAWS The Coalition of McKay Scholarship Schools, Inc

BY-LAWS The Coalition of McKay Scholarship Schools, Inc BY-LAWS The Coalition of McKay Scholarship Schools, Inc 1 Table of Contents Article I: Name... 3 Article II: Incorporation... 3 Article III: Purpose... 3 Article IV: Membership... 3 Article V: Meetings...

More information

BYLAWS THE TRANSPARENT WATERCOLOR SOCIETY OF AMERICA. As Duly Adopted by the Board of Directors

BYLAWS THE TRANSPARENT WATERCOLOR SOCIETY OF AMERICA. As Duly Adopted by the Board of Directors BYLAWS OF THE TRANSPARENT WATERCOLOR SOCIETY OF AMERICA As Duly Adopted by the Board of Directors June 2016 O:\ClientFiles\NPG\3111-Transparent Watercolor Society of America, The\Bylaws Revised 2006.doc

More information

Habitat for Humanity International, Inc. By Laws

Habitat for Humanity International, Inc. By Laws Habitat for Humanity International, Inc. By Laws Table of Contents Preamble...1 Glossary...1 Article I - Membership...2 Article II - Board of Directors...2 Section 1 - General Powers...2 Section 2 - Number,

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012 International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,

More information

BYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended

BYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended BYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended 4.2018 ARTICLE I. Name and Office Section 1. The name of the organization shall be The Colorado Chapter of the American Academy

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

Bylaws of The University of Idaho Retirees Association, Incorporated. Article I - General Provisions

Bylaws of The University of Idaho Retirees Association, Incorporated. Article I - General Provisions Bylaws of The University of Idaho Retirees Association, Incorporated Adopted 10 January 1979. Amended 20 September 1980 and 19 September 1981; revised 18 September 1982, authorized by Articles of Incorporation

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 1 -KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 Article I - Name This organization shall be known as the Kentucky Organization of Nurse Leaders, hereinafter referred to as KONL,

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES Section 1. Name. The name of the corporation shall be The James Ewing Foundation Inc. (hereinafter

More information

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* * As amended by the Foundation Board of Governors at its meeting on November 13, 2017. ARTICLE I. NAME, REGISTERED OFFICE AND AGENT,

More information

The State of Illinois General Not-For-Profit Corporation Act of 1986 shall be the clarifying document for any issues not clarified in these bylaws.

The State of Illinois General Not-For-Profit Corporation Act of 1986 shall be the clarifying document for any issues not clarified in these bylaws. BYLAWS OF THE ASSOCIATION OF PROFESSIONAL RESEARCHERS FOR ADVANCEMENT March 18, 1998 (as amended March 5, 1999) (as amended March 17, 2000) (as amended March 9, 2001) (as amended August 12, 2002) (as amended

More information

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED ARTICLE I - DESCRIPTION AND LOCATION Section 1.01 Name. The name of the Corporation is The Council for the Accreditation

More information